DIALTIME PLUS LIMITED

Company Documents

DateDescription
03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
MONTPELIER PROFESSIONAL (LEEDS) LIMITED
SANDERSON HOUSE STATION ROAD
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 5NT

View Document

05/09/165 September 2016 DECLARATION OF SOLVENCY

View Document

05/09/165 September 2016 SPECIAL RESOLUTION TO WIND UP

View Document

05/09/165 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1619 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN HOWE / 17/09/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR MARTIN LESLIE SCOTT

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DIXON

View Document

19/11/1419 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 DIRECTOR APPOINTED MR MARTIN LESLIE SCOTT

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/10/139 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/10/1219 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED JOSEPHINE DIXON

View Document

19/03/1219 March 2012 SECRETARY APPOINTED JOHN STEVEN HOWE

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN SCOTT

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN HOWE / 17/09/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 17/09/09 FULL LIST AMEND

View Document

26/10/0926 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BURTENSHAW

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT COOPER

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED JOHN STEVEN HOWE

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATE, DIRECTOR AHMED ZGHARI LOGGED FORM

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID COOPER

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM
1 ROYAL EXCHANGE AVENUE
LONDON
EC3V 3LT

View Document

21/03/0921 March 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN LESLIE SCOTT

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR AHMED ZGHARI

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
9 BECKETT ROAD
NETHERNE ON THE HILL COULSDON
SURREY
CR5 1RZ

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM:
ADELAIDE HOUSE
LONDON BRIDGE
LONDON
EC4R 9HA

View Document

27/10/0427 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM:
CREATIVE HOUSE
24C WHELER STREET
LONDON
E1 6NR

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE
EAST BARNET
HERTFORDSHIRE EN4 8NN

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company